Company NameHelikon Shipping Enterprises Limited
DirectorsEdith Papaionnou and Michael Nicholas Papaioannou
Company StatusActive
Company Number00688025
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameEdith Papaionnou
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed05 February 1993(31 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 5
30 Clarges Street
London
W1Y 7PL
Secretary NameEdith Papaioannou
NationalitySwiss
StatusCurrent
Appointed05 February 1993(31 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressFlat 5
30 Clarges Street
London
W1Y 7PL
Director NameMichael Nicholas Papaioannou
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(36 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address124 Aldersgate Street
London
EC1A 4JQ
Director NameNicholas Michael Papaioannou
Date of BirthJuly 1925 (Born 98 years ago)
NationalityGreek
StatusResigned
Appointed05 February 1993(31 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Correspondence AddressFlat 5 30 Clarges Street
London
W1Y 7PL

Contact

Websitehelikship.com

Location

Registered Address124 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Michael Papaioannou & Caroline Papaioannou & Edith Papaioannou
50.00%
Ordinary
2.5k at £1Raffaele Vardavas
50.00%
Ordinary

Financials

Year2014
Turnover£742,000
Net Worth£92,692
Cash£7,876
Current Liabilities£100,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

30 April 2018Delivered on: 10 May 2018
Persons entitled: Credit Suisse Ag as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "pindos" registered under the barbados flag with imo number 9761322.
Outstanding
30 April 2018Delivered on: 10 May 2018
Persons entitled: Credit Suisse Ag as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "aetolia" registered under the barbados flag with imo number 9425813.
Outstanding
30 April 2018Delivered on: 9 May 2018
Persons entitled: Credit Suisse Ag as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "elikon" registered under the bahamas flag with imo number 9601170.
Outstanding
30 April 2018Delivered on: 9 May 2018
Persons entitled: Credit Suisse Ag as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "athos" registered under the barbados flag with imo number 9761334.
Outstanding
30 April 2018Delivered on: 9 May 2018
Persons entitled: Credit Suisse Ag as Security Trustee

Classification: A registered charge
Particulars: Ship subject to a charge: M.V. "olympus" registered under the bahamas flag with imo number 9616541.
Outstanding
1 July 2008Delivered on: 7 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Counter indemnity incorporating a charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$73,852 held by the bank on the account, rbspghse-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Outstanding

Filing History

20 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
27 November 2023Registered office address changed from St Clare House 30-33 Minories London EC3N 1DH United Kingdom to 124 124 Aldersgate Street London EC1A 4JQ on 27 November 2023 (1 page)
27 November 2023Registered office address changed from 124 124 Aldersgate Street London EC1A 4JQ United Kingdom to 124 Aldersgate Street London EC1A 4JQ on 27 November 2023 (1 page)
18 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
18 February 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (3 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 January 2020Change of details for Raffaele Vardavas as a person with significant control on 6 April 2016 (2 pages)
21 March 2019Registered office address changed from St Clare House 30-33 Minories London EC3N 1DN to St Clare House 30-33 Minories London EC3N 1DH on 21 March 2019 (1 page)
20 March 2019Satisfaction of charge 006880250005 in full (1 page)
20 March 2019Satisfaction of charge 006880250006 in full (1 page)
20 March 2019Satisfaction of charge 006880250002 in full (1 page)
20 March 2019Satisfaction of charge 006880250004 in full (1 page)
20 March 2019Satisfaction of charge 006880250003 in full (1 page)
1 March 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
10 May 2018Registration of charge 006880250005, created on 30 April 2018 (18 pages)
10 May 2018Registration of charge 006880250006, created on 30 April 2018 (17 pages)
9 May 2018Registration of charge 006880250003, created on 30 April 2018 (18 pages)
9 May 2018Registration of charge 006880250002, created on 30 April 2018 (17 pages)
9 May 2018Registration of charge 006880250004, created on 30 April 2018 (17 pages)
27 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 February 2017Director's details changed for Michael Nicholas Papaioannou on 6 February 2017 (2 pages)
7 February 2017Director's details changed for Michael Nicholas Papaioannou on 6 February 2017 (2 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
29 November 2016Satisfaction of charge 1 in full (1 page)
29 November 2016Satisfaction of charge 1 in full (1 page)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
(7 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
(7 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(7 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(7 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(7 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(7 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(7 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(7 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
12 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
15 February 2011Registered office address changed from St Clare House 30-33 Minories London EC3N 1DH on 15 February 2011 (1 page)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
15 February 2011Registered office address changed from St Clare House 30-33 Minories London EC3N 1DH on 15 February 2011 (1 page)
22 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
30 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Secretary's details changed for Edith Papaionnou on 5 February 2010 (1 page)
30 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Edith Papaionnou on 5 February 2010 (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Secretary's details changed for Edith Papaionnou on 5 February 2010 (1 page)
29 April 2010Director's details changed for Edith Papaionnou on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Michael Nicholas Papaioannou on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Edith Papaionnou on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Michael Nicholas Papaioannou on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Michael Nicholas Papaioannou on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Edith Papaionnou on 1 October 2009 (2 pages)
11 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
11 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
19 February 2009Return made up to 05/02/09; full list of members (4 pages)
19 February 2009Return made up to 05/02/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 January 2009Appointment terminated director nicholas papaioannou (1 page)
13 January 2009Appointment terminated director nicholas papaioannou (1 page)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Director's change of particulars / michael papaioannou / 05/02/2008 (1 page)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / michael papaioannou / 05/02/2008 (1 page)
12 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
12 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of register of members (1 page)
2 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Return made up to 05/02/06; full list of members (3 pages)
6 February 2006Return made up to 05/02/06; full list of members (3 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 May 2005Return made up to 05/02/05; full list of members (3 pages)
4 May 2005Return made up to 05/02/05; full list of members (3 pages)
26 January 2005Full accounts made up to 30 April 2004 (11 pages)
26 January 2005Full accounts made up to 30 April 2004 (11 pages)
3 March 2004Return made up to 05/02/04; full list of members (6 pages)
3 March 2004Return made up to 05/02/04; full list of members (6 pages)
11 December 2003Full accounts made up to 30 April 2003 (11 pages)
11 December 2003Full accounts made up to 30 April 2003 (11 pages)
11 March 2003Return made up to 05/02/03; full list of members (6 pages)
11 March 2003Return made up to 05/02/03; full list of members (6 pages)
25 February 2003Full accounts made up to 30 April 2002 (11 pages)
25 February 2003Full accounts made up to 30 April 2002 (11 pages)
18 February 2002Return made up to 05/02/02; full list of members (6 pages)
18 February 2002Return made up to 05/02/02; full list of members (6 pages)
23 January 2002Full accounts made up to 30 April 2001 (10 pages)
23 January 2002Full accounts made up to 30 April 2001 (10 pages)
2 March 2001Return made up to 05/02/01; full list of members (6 pages)
2 March 2001Return made up to 05/02/01; full list of members (6 pages)
15 January 2001Full accounts made up to 30 April 2000 (10 pages)
15 January 2001Full accounts made up to 30 April 2000 (10 pages)
22 February 2000Return made up to 05/02/00; full list of members (6 pages)
22 February 2000Return made up to 05/02/00; full list of members (6 pages)
11 January 2000Full accounts made up to 30 April 1999 (10 pages)
11 January 2000Full accounts made up to 30 April 1999 (10 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
11 February 1999Return made up to 05/02/99; full list of members (6 pages)
11 February 1999Return made up to 05/02/99; full list of members (6 pages)
24 February 1998Return made up to 05/02/98; full list of members (6 pages)
24 February 1998Return made up to 05/02/98; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
29 December 1997Full accounts made up to 30 April 1997 (9 pages)
29 December 1997Full accounts made up to 30 April 1997 (9 pages)
10 February 1997Return made up to 05/02/97; full list of members (5 pages)
10 February 1997Return made up to 05/02/97; full list of members (5 pages)
2 February 1997Full accounts made up to 30 April 1996 (9 pages)
2 February 1997Full accounts made up to 30 April 1996 (9 pages)
14 February 1996Return made up to 05/02/96; full list of members (5 pages)
14 February 1996Return made up to 05/02/96; full list of members (5 pages)
9 January 1996Full accounts made up to 30 April 1995 (9 pages)
9 January 1996Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
16 July 1983Annual return made up to 09/06/83 (4 pages)
16 July 1983Annual return made up to 09/06/83 (4 pages)
11 September 1982Annual return made up to 23/06/82 (4 pages)
11 September 1982Annual return made up to 23/06/82 (4 pages)
30 July 1981Annual return made up to 23/04/81 (4 pages)
30 July 1981Annual return made up to 23/04/81 (4 pages)
5 June 1980Annual return made up to 11/04/80 (4 pages)
5 June 1980Annual return made up to 11/04/80 (4 pages)
30 April 1979Annual return made up to 13/04/79 (4 pages)
30 April 1979Annual return made up to 13/04/79 (4 pages)
9 June 1978Annual return made up to 03/05/78 (4 pages)
9 June 1978Annual return made up to 03/05/78 (4 pages)
25 February 1977Annual return made up to 04/02/77 (5 pages)
25 February 1977Annual return made up to 04/02/77 (5 pages)
26 March 1976Annual return made up to 19/03/76 (5 pages)
26 March 1976Annual return made up to 19/03/76 (5 pages)
22 May 1975Annual return made up to 14/05/75 (5 pages)
22 May 1975Annual return made up to 14/05/75 (5 pages)
27 March 1961Incorporation (23 pages)
27 March 1961Incorporation (23 pages)